Southend On Sea
Essex
SS1 1AN
Secretary Name | Mr Christopher Hogben |
---|---|
Status | Current |
Appointed | 01 January 2013(3 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Correspondence Address | 18 Clarence Road Southend On Sea Essex SS1 1AN |
Secretary Name | Miss Laerke Louise Lundgren |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 01 April 2009(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 January 2013) |
Role | Student |
Correspondence Address | 3 Beehive Road Binfield Bracknell Berkshire RG12 8TJ |
Website | ukevents.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 2425474 |
Telephone region | Freephone |
Registered Address | 18 Clarence Road Southend On Sea Essex SS1 1AN |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | £37,470 |
Cash | £39,422 |
Current Liabilities | £100,037 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 18 March 2020 (4 years ago) |
---|---|
Next Return Due | 29 April 2021 (overdue) |
29 March 2023 | Liquidators' statement of receipts and payments to 28 January 2023 (9 pages) |
---|---|
19 March 2022 | Liquidators' statement of receipts and payments to 28 January 2022 (10 pages) |
10 February 2021 | Registered office address changed from 15 the Business Centre, Molly Millars Lane Wokingham RG41 2QY England to 18 Clarence Road Southend on Sea Essex SS1 1AN on 10 February 2021 (2 pages) |
8 February 2021 | Appointment of a voluntary liquidator (4 pages) |
8 February 2021 | Resolutions
|
8 February 2021 | Statement of affairs (8 pages) |
1 April 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
25 June 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
9 April 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
7 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
23 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
22 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 June 2017 | Registered office address changed from 21 the Business Centre Molly Millars Lane Wokingham Berkshire RG41 2QY to 15 the Business Centre, Molly Millars Lane Wokingham RG41 2QY on 30 June 2017 (1 page) |
30 June 2017 | Registered office address changed from 21 the Business Centre Molly Millars Lane Wokingham Berkshire RG41 2QY to 15 the Business Centre, Molly Millars Lane Wokingham RG41 2QY on 30 June 2017 (1 page) |
21 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
20 October 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
20 October 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
8 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
1 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 April 2015 | Termination of appointment of Laerke Louise Lundgren as a secretary on 1 January 2013 (1 page) |
8 April 2015 | Termination of appointment of Laerke Louise Lundgren as a secretary on 1 January 2013 (1 page) |
8 April 2015 | Appointment of Mr Christopher Hogben as a secretary on 1 January 2013 (2 pages) |
8 April 2015 | Termination of appointment of Laerke Louise Lundgren as a secretary on 1 January 2013 (1 page) |
8 April 2015 | Appointment of Mr Christopher Hogben as a secretary on 1 January 2013 (2 pages) |
8 April 2015 | Appointment of Mr Christopher Hogben as a secretary on 1 January 2013 (2 pages) |
20 March 2015 | Director's details changed for Mr David John Biggers on 1 January 2015 (2 pages) |
20 March 2015 | Secretary's details changed for Miss Laerke Louise Lundgren on 1 January 2014 (1 page) |
20 March 2015 | Register inspection address has been changed from Unit 21 Anglo Industrial Park Fishponds Road Wokingham Berkshire RG41 2AN England to 21 the Business Centre Molly Millars Lane Wokingham Berkshire RG41 2QY (1 page) |
20 March 2015 | Secretary's details changed for Miss Laerke Louise Lundgren on 1 January 2014 (1 page) |
20 March 2015 | Director's details changed for Mr David John Biggers on 1 January 2015 (2 pages) |
20 March 2015 | Director's details changed for Mr David John Biggers on 1 January 2015 (2 pages) |
20 March 2015 | Register inspection address has been changed from Unit 21 Anglo Industrial Park Fishponds Road Wokingham Berkshire RG41 2AN England to 21 the Business Centre Molly Millars Lane Wokingham Berkshire RG41 2QY (1 page) |
20 March 2015 | Secretary's details changed for Miss Laerke Louise Lundgren on 1 January 2014 (1 page) |
20 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
9 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 May 2014 | Registered office address changed from 24 Turnberry Bracknell RG12 8ZJ on 30 May 2014 (1 page) |
30 May 2014 | Registered office address changed from 21 the Business Centre Molly Millars Lane Wokingham Berkshire RG41 2QY England on 30 May 2014 (1 page) |
30 May 2014 | Registered office address changed from 21 the Business Centre Molly Millars Lane Wokingham Berkshire RG41 2QY England on 30 May 2014 (1 page) |
30 May 2014 | Registered office address changed from 24 Turnberry Bracknell RG12 8ZJ on 30 May 2014 (1 page) |
17 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 May 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Secretary's details changed for Miss Laerke Louise Lundgren on 1 January 2013 (2 pages) |
21 May 2013 | Secretary's details changed for Miss Laerke Louise Lundgren on 1 January 2013 (2 pages) |
21 May 2013 | Secretary's details changed for Miss Laerke Louise Lundgren on 1 January 2013 (2 pages) |
21 May 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 May 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Register inspection address has been changed from Unit 3 Nimbus Business Park Hercules Way Farnborough Hampshire GU14 6UU (1 page) |
10 May 2011 | Register inspection address has been changed from Unit 3 Nimbus Business Park Hercules Way Farnborough Hampshire GU14 6UU (1 page) |
10 May 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
23 March 2010 | Director's details changed for Mr David John Biggers on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr David John Biggers on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Register inspection address has been changed (1 page) |
23 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Register inspection address has been changed (1 page) |
2 April 2009 | Director's change of particulars / david biggers / 01/04/2009 (2 pages) |
2 April 2009 | Director's change of particulars / david biggers / 01/04/2009 (2 pages) |
2 April 2009 | Secretary appointed miss laerke louise lundgren (1 page) |
2 April 2009 | Secretary appointed miss laerke louise lundgren (1 page) |
18 March 2009 | Incorporation (13 pages) |
18 March 2009 | Incorporation (13 pages) |